Search icon

TRANSLATION MEDIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSLATION MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646071
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10 Jay St, Suite 300, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE STOUTE Chief Executive Officer 10 JAY ST, SUITE 300, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 10 JAY ST, SUITE 300, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 145 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-05 2024-10-02 Address 145 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-10-05 2020-11-04 Address 145 W. 45TH ST., 12TH FL., 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004649 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221006003470 2022-10-06 BIENNIAL STATEMENT 2022-10-01
210728002269 2021-07-28 BIENNIAL STATEMENT 2021-07-28
201104000155 2020-11-04 CERTIFICATE OF CHANGE 2020-11-04
161005006429 2016-10-05 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State